Advanced company searchLink opens in new window

THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED

Company number 04351950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2021 AD01 Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN to Pintail House Duck Island Lane Ringwood BH24 3AA on 24 August 2021
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 AP01 Appointment of Mrs Katherine Agnes Young as a director on 23 November 2020
25 Aug 2020 TM01 Termination of appointment of Roy Elton as a director on 24 August 2020
12 Feb 2020 AP01 Appointment of Ms Ingrid Helen Brandon as a director on 12 February 2020
02 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
24 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 TM01 Termination of appointment of Sam Ali Abdollahian as a director on 15 May 2018
28 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
07 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 9
22 Dec 2015 AP03 Appointment of Mr Anthony John Mellery-Pratt as a secretary on 22 December 2015
22 Dec 2015 AD01 Registered office address changed from 1 the Chines 18 Mckinley Road Bournemouth BH4 8AP to C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN on 22 December 2015
22 Dec 2015 TM02 Termination of appointment of Samuel Girling as a secretary on 22 December 2015
20 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 9
16 Jan 2015 AP03 Appointment of Mr Samuel Girling as a secretary on 13 January 2015
16 Jan 2015 CH01 Director's details changed for Roy Elton on 13 January 2015
16 Jan 2015 CH01 Director's details changed for Mr Samuel Girling on 13 January 2015
16 Jan 2015 TM02 Termination of appointment of John Parr as a secretary on 13 January 2015